Advanced company searchLink opens in new window

BIG BROTHERS BIG SISTERS UK FOUNDATION

Company number 12043014

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
10 May 2024 AA Total exemption full accounts made up to 30 June 2023
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
09 May 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
05 Apr 2022 AD01 Registered office address changed from Lavender House Green Lane Ewelme Wallingford OX10 6HE England to 6 Wingfield Close Ewelme Wallingford OX10 6JY on 5 April 2022
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
15 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with no updates
03 Jun 2021 PSC01 Notification of Nicholas Booth as a person with significant control on 11 June 2019
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Oct 2020 CC04 Statement of company's objects
22 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
22 Jul 2020 PSC07 Cessation of Nicholas Webster Booth as a person with significant control on 30 June 2020
22 Jul 2020 PSC07 Cessation of Jeffrey Bradley Shear as a person with significant control on 30 June 2020
09 Jul 2020 AD01 Registered office address changed from C/O Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE United Kingdom to Lavender House Green Lane Ewelme Wallingford OX10 6HE on 9 July 2020
09 Jul 2020 AP01 Appointment of Mr Paul Humphrey Patterson Gibbs as a director on 30 June 2020
28 Jan 2020 CC04 Statement of company's objects
28 Jan 2020 MA Memorandum and Articles of Association
28 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2019 AP01 Appointment of Ms Lucy Butler as a director on 1 July 2019
11 Jun 2019 NEWINC Incorporation